SWOF MEDIA LLP
Status | ACTIVE |
Company No. | OC370126 |
Category | Limited Liability Partnership |
Incorporated | 24 Nov 2011 |
Age | 12 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SWOF MEDIA LLP is an active limited liability partnership with number OC370126. It was incorporated 12 years, 6 months, 8 days ago, on 24 November 2011. The company address is Assay Studios Assay Studios, Birmingham, B3 1SF, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-24
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Leanne Crathorne
Change date: 2022-05-17
Documents
Change to a person with significant control limited liability partnership
Date: 17 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Steven Peter Swoffer
Change date: 2022-05-17
Documents
Change to a person with significant control limited liability partnership
Date: 17 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-05-17
Psc name: Mr Richard Craythorne
Documents
Change to a person with significant control limited liability partnership
Date: 17 May 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-05-17
Psc name: Mr Gary Lewis Black
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: LLAD01
Change date: 2022-05-17
Old address: The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England
New address: Assay Studios 141 Newhall Street Birmingham B3 1SF
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-24
Documents
Change person member limited liability partnership with name change date
Date: 31 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Leanne Russon
Change date: 2018-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Aug 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Julie Diane Black
Appointment date: 2017-12-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Aug 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-12-01
Officer name: Ms Leanne Russon
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Aug 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Laura Swoffer
Appointment date: 2017-12-01
Documents
Change to a person with significant control limited liability partnership
Date: 30 Aug 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-07-12
Psc name: Mr Steven Peter Swoffer
Documents
Change person member limited liability partnership with name change date
Date: 30 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gary Lewis Black
Change date: 2018-08-29
Documents
Change person member limited liability partnership with name change date
Date: 30 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-29
Officer name: Mr Richard Crathorne
Documents
Change person member limited liability partnership with name change date
Date: 30 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Steven Peter Swoffer
Change date: 2018-07-12
Documents
Change person member limited liability partnership with name change date
Date: 21 Jul 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Crathorne
Change date: 2018-05-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jul 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-12-01
Officer name: Mrs Julie Diane Black
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jul 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Laura Swoffer
Appointment date: 2017-12-01
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-09
Officer name: Mr Richard Crathorne
Documents
Change to a person with significant control limited liability partnership
Date: 08 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Richard Craythorne
Change date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Address
Type: LLAD01
New address: The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA
Change date: 2017-11-25
Old address: Spencer Street the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: LLAD01
New address: Spencer Street the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA
Old address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL
Change date: 2017-11-24
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-17
Officer name: Mr Gary Lewis Black
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 06 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-24
Documents
Change person member limited liability partnership with name change date
Date: 12 Jun 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Crathorne
Change date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-24
Documents
Incorporation limited liability partnership
Date: 24 Nov 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
179 HIGHBURY NEW PARK, 179,LONDON,N5 2TU
Number: | 11764277 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 TUNSTALL DRIVE,ACCRINGTON,BB5 5DG
Number: | 10005426 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10887182 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 11718995 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFSIT PLUMBING AND DRAINAGE LTD
9 PUFFIN CLOSE,WICKFORD,SS12 9GX
Number: | 07820553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNBOROUGH DEVELOPMENTS LIMITED
THORNBOROUGH FARM REDHILL ROAD,BIRMINGHAM,B38 9EH
Number: | 06090580 |
Status: | ACTIVE |
Category: | Private Limited Company |